Background WavePink WaveYellow Wave

UJT LIMITED (07470381)

UJT LIMITED (07470381) is an active UK company. incorporated on 15 December 2010. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). UJT LIMITED has been registered for 15 years. Current directors include STORFER, Avital Ruth Yvette, STORFER, Joel Samuel, STORFER, Michael.

Company Number
07470381
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Japonica House, Edgware, HA8 7XT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
STORFER, Avital Ruth Yvette, STORFER, Joel Samuel, STORFER, Michael
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UJT LIMITED

UJT LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). UJT LIMITED was registered 15 years ago.(SIC: 46480)

Status

active

Active since 15 years ago

Company No

07470381

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Japonica House 8 Spring Villa Park Edgware, HA8 7XT,

Previous Addresses

1St Floor Office 8-10 Stamford Hill London N16 6XZ England
From: 15 December 2010To: 30 March 2011
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Jan 12
Director Joined
Jan 13
Owner Exit
Jan 20
New Owner
Jan 20
Loan Cleared
Nov 20
Director Joined
Feb 22
New Owner
Mar 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STORFER, Susan Monica

Active
8 Spring Villa Park, EdgwareHA8 7XT
Secretary
Appointed 30 Dec 2010

STORFER, Avital Ruth Yvette

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born August 1981
Director
Appointed 18 Jan 2022

STORFER, Joel Samuel

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born August 1977
Director
Appointed 14 Jan 2013

STORFER, Michael

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born June 1950
Director
Appointed 30 Dec 2010

HOLDER, Michael

Resigned
Floor, LondonN16 6XZ
Born April 1961
Director
Appointed 15 Dec 2010
Resigned 30 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Avital Ruth Yvette Storfer

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2022

Mr Joel Samuel Storfer

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2019

Mr Michael Storfer

Ceased
8 Spring Villa Park, EdgwareHA8 7XT
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Legacy
22 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Incorporation Company
15 December 2010
NEWINCIncorporation